Teesside Industrial Estate
Thornaby
Stockton On Tees
TS17 9NT
Director Name | Mr Michael Lawrence Baum |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Easter Park Earlsway Teesside Industrial Estate Thornaby Stockton-On-Tees TS17 9NT |
Secretary Name | Mrs Mary Caffry |
---|---|
Status | Current |
Appointed | 30 April 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Easter Park Earlsway Teesside Industrial Estate Thornaby Stockton-On-Tees TS17 9NT |
Director Name | Mr Craig Turnbull |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter Park Earlsway Teesside Industrial Estate Thornaby Stockton-On-Tees TS17 9NT |
Director Name | Mrs Lisa Turnbull |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(11 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easter Park Earlsway Teesside Industrial Estate Thornaby Stockton-On-Tees TS17 9NT |
Director Name | Mr John Richardson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Director Name | Mr Michael Derek French |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2017) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Easter Park Earlsway Teesside Industrial Estate Thornaby Stockton-On-Tees TS17 9NT |
Director Name | Mr Bryan Crennell |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter Park Earlsway Teesside Industrial Estate Thornaby Stockton-On-Tees TS17 9NT |
Registered Address | Easter Park Earlsway Teesside Industrial Estate Thornaby Stockton-On-Tees TS17 9NT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Address Matches | 2 other UK companies use this postal address |
515.9k at £1 | Michael Baum 42.84% Ordinary A |
---|---|
515.9k at £1 | Michael French 42.84% Ordinary A |
135.6k at £1 | Mary Caffry 11.26% Ordinary A |
12.2k at £1 | Dawn French 1.02% Ordinary B |
12.2k at £1 | Joanne Baum 1.02% Ordinary B |
12.2k at £1 | Martin Caffry 1.02% Ordinary B |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
20 February 2015 | Delivered on: 23 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
25 January 2021 | Cessation of Mike Baum as a person with significant control on 28 February 2017 (1 page) |
---|---|
25 January 2021 | Notification of Earlsway Group Limited as a person with significant control on 28 February 2017 (2 pages) |
27 October 2020 | Full accounts made up to 31 January 2020 (22 pages) |
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 January 2019 (20 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
23 October 2018 | Full accounts made up to 31 January 2018 (22 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
19 July 2018 | Cessation of Mike French as a person with significant control on 1 March 2017 (1 page) |
11 October 2017 | Group of companies' accounts made up to 31 January 2017 (30 pages) |
11 October 2017 | Group of companies' accounts made up to 31 January 2017 (30 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
8 April 2017 | Second filing of a statement of capital following an allotment of shares on 13 February 2015
|
8 April 2017 | Second filing of a statement of capital following an allotment of shares on 13 February 2015
|
13 March 2017 | Termination of appointment of Michael Derek French as a director on 28 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Michael Derek French as a director on 28 February 2017 (1 page) |
18 October 2016 | Group of companies' accounts made up to 31 January 2016 (27 pages) |
18 October 2016 | Group of companies' accounts made up to 31 January 2016 (27 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
20 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
14 August 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
13 May 2015 | Appointment of Mrs Mary Caffry as a secretary on 30 April 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Mary Caffry as a secretary on 30 April 2015 (2 pages) |
3 March 2015 | Appointment of Mr Michael Derek French as a director on 13 February 2015 (3 pages) |
3 March 2015 | Change of share class name or designation (2 pages) |
3 March 2015 | Appointment of Mr Michael Lawrence Baum as a director on 13 February 2015 (3 pages) |
3 March 2015 | Appointment of Mr Michael Lawrence Baum as a director on 13 February 2015 (3 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
3 March 2015 | Change of share class name or designation (2 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
3 March 2015 | Appointment of Mr Michael Derek French as a director on 13 February 2015 (3 pages) |
23 February 2015 | Registration of charge 081501800001, created on 20 February 2015 (23 pages) |
23 February 2015 | Registration of charge 081501800001, created on 20 February 2015 (23 pages) |
9 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
15 August 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
2 January 2014 | Appointment of Mary Caffry as a director (3 pages) |
2 January 2014 | Termination of appointment of John Richardson as a director (2 pages) |
2 January 2014 | Termination of appointment of John Richardson as a director (2 pages) |
2 January 2014 | Appointment of Mary Caffry as a director (3 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
28 January 2013 | Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB United Kingdom on 28 January 2013 (2 pages) |
28 January 2013 | Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB United Kingdom on 28 January 2013 (2 pages) |
22 January 2013 | Current accounting period shortened from 31 July 2013 to 31 January 2013 (3 pages) |
22 January 2013 | Current accounting period shortened from 31 July 2013 to 31 January 2013 (3 pages) |
15 August 2012 | Company name changed lakeside house (no. 131) LIMITED\certificate issued on 15/08/12
|
15 August 2012 | Company name changed lakeside house (no. 131) LIMITED\certificate issued on 15/08/12
|
19 July 2012 | Incorporation (14 pages) |
19 July 2012 | Incorporation (14 pages) |